Trafford Park
Manchester
M17 1JT
Secretary Name | Nicola Jane Gardner |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 1999(8 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 5, Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT |
Director Name | Miss Collette Julie D'Arcy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Old Quarry Quarry Street Liverpool Merseyside L25 6HE |
Secretary Name | Annette Dooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 1992) |
Role | Company Director |
Correspondence Address | 12 Comus Street Liverpool Merseyside L3 3DB |
Director Name | Mr Stephen Mansfield Horn |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 February 1998) |
Role | Company Director |
Correspondence Address | 11 Broadmead Crescent Bishopston Swansea West Glamorgan SA3 3BA Wales |
Secretary Name | Miss Collette Julie D'Arcy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Old Quarry Quarry Street Liverpool Merseyside L25 6HE |
Director Name | Mr Philip Knibb |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Redruth Road Croxteth Liverpool Merseyside L11 6NA |
Director Name | Trevor Michael Abbott |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 December 1997) |
Role | Company Director |
Correspondence Address | Blendons Highcotts Lane West Clandon Guildford Surrey GU4 7XA |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(4 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 November 1998) |
Role | Accountant |
Correspondence Address | 23 The Crescent London SW13 0NN |
Director Name | Alan David Robbins |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 November 1998) |
Role | Accountant |
Correspondence Address | 98 Warwick Road London W14 8PT |
Director Name | Mr Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 February 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mount Close Crawley West Sussex RH10 7EF |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.pfisolutions.co.uk |
---|
Registered Address | Unit 5, Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £503,862 |
Cash | £7,963 |
Current Liabilities | £30,904 |
Latest Accounts | 30 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 30 December 2021 (8 pages) |
28 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
7 June 2022 | Confirmation statement made on 6 June 2022 with updates (5 pages) |
12 April 2022 | Statement of capital on 30 September 2021
|
1 March 2022 | Resolutions
|
1 March 2022 | Solvency Statement dated 30/09/21 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 July 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
22 April 2021 | Previous accounting period extended from 31 July 2020 to 31 December 2020 (1 page) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
7 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
15 August 2016 | Secretary's details changed for Nicola Jane Gardner on 1 June 2016 (1 page) |
15 August 2016 | Secretary's details changed for Nicola Jane Gardner on 1 June 2016 (1 page) |
12 August 2016 | Registered office address changed from Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT England to Unit 5, Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT on 12 August 2016 (1 page) |
12 August 2016 | Registered office address changed from Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT England to Unit 5, Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT on 12 August 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 November 2015 | Registered office address changed from Carnagh Woodville Road Bowdon Altrincham Cheshire WA14 2AL to Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from Carnagh Woodville Road Bowdon Altrincham Cheshire WA14 2AL to Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT on 26 November 2015 (1 page) |
16 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Director's details changed for Mr Darren Peter Mcmurray on 1 October 2011 (2 pages) |
26 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Director's details changed for Mr Darren Peter Mcmurray on 1 October 2011 (2 pages) |
26 July 2013 | Secretary's details changed for Nicola Jane Gardner on 1 October 2011 (1 page) |
26 July 2013 | Secretary's details changed for Nicola Jane Gardner on 1 October 2011 (1 page) |
26 July 2013 | Secretary's details changed for Nicola Jane Gardner on 1 October 2011 (1 page) |
26 July 2013 | Director's details changed for Mr Darren Peter Mcmurray on 1 October 2011 (2 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Registered office address changed from Perivale House 172 Hale Road Altrincham Cheshire WA15 8SQ on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from Perivale House 172 Hale Road Altrincham Cheshire WA15 8SQ on 11 May 2011 (1 page) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Mr Darren Peter Mcmurray on 6 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Mr Darren Peter Mcmurray on 6 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Mr Darren Peter Mcmurray on 6 June 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 August 2007 | Return made up to 06/06/07; no change of members (6 pages) |
1 August 2007 | Return made up to 06/06/07; no change of members (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
13 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 July 2005 | Return made up to 06/06/05; full list of members (6 pages) |
27 July 2005 | Return made up to 06/06/05; full list of members (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
15 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
25 July 2003 | Return made up to 06/06/03; full list of members
|
25 July 2003 | Return made up to 06/06/03; full list of members
|
25 January 2003 | Registered office changed on 25/01/03 from: innovation house 19 ridgeway road altrincham cheshire WA15 7HA (1 page) |
25 January 2003 | Registered office changed on 25/01/03 from: innovation house 19 ridgeway road altrincham cheshire WA15 7HA (1 page) |
1 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
24 July 2002 | Return made up to 06/06/02; full list of members (6 pages) |
24 July 2002 | Return made up to 06/06/02; full list of members (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
21 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (15 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (15 pages) |
17 August 2000 | Accounting reference date extended from 31/01/00 to 31/07/00 (1 page) |
17 August 2000 | Accounting reference date extended from 31/01/00 to 31/07/00 (1 page) |
12 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
12 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: north road industrial estate ellesmere port cheshire CH65 1AB (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: north road industrial estate ellesmere port cheshire CH65 1AB (1 page) |
24 January 2000 | Secretary resigned;director resigned (1 page) |
24 January 2000 | Secretary resigned;director resigned (1 page) |
24 January 2000 | Secretary resigned;director resigned (1 page) |
24 January 2000 | Secretary resigned;director resigned (1 page) |
11 January 2000 | Full accounts made up to 31 January 1999 (16 pages) |
11 January 2000 | Full accounts made up to 31 January 1999 (16 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | New secretary appointed (2 pages) |
17 June 1999 | Return made up to 06/06/99; no change of members
|
17 June 1999 | Return made up to 06/06/99; no change of members
|
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Full accounts made up to 31 January 1998 (16 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Full accounts made up to 31 January 1998 (16 pages) |
2 December 1998 | New director appointed (7 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New director appointed (7 pages) |
15 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
15 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
29 January 1998 | Full accounts made up to 31 January 1997 (16 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Full accounts made up to 31 January 1997 (16 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
2 November 1997 | Director's particulars changed (1 page) |
2 November 1997 | Director's particulars changed (1 page) |
11 June 1997 | Return made up to 06/06/97; full list of members (13 pages) |
11 June 1997 | Return made up to 06/06/97; full list of members (13 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (16 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (16 pages) |
2 July 1996 | Full accounts made up to 31 January 1995 (17 pages) |
2 July 1996 | Full accounts made up to 31 January 1995 (17 pages) |
21 June 1996 | Return made up to 06/06/96; full list of members
|
21 June 1996 | Return made up to 06/06/96; full list of members
|
8 November 1995 | New director appointed (4 pages) |
8 November 1995 | New director appointed (4 pages) |
30 October 1995 | Ad 18/10/95--------- £ si 250000@1=250000 £ ic 100/250100 (4 pages) |
30 October 1995 | Resolutions
|
30 October 1995 | Ad 18/10/95--------- £ si 250000@1=250000 £ ic 100/250100 (4 pages) |
30 October 1995 | £ nc 150714/400714 18/10/95 (1 page) |
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
30 October 1995 | £ nc 150714/400714 18/10/95 (1 page) |
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
27 July 1995 | Ad 16/11/94--------- £ si [email protected] £ si 75000@1 (4 pages) |
27 July 1995 | New director appointed (6 pages) |
27 July 1995 | Nc inc already adjusted 16/11/94 (1 page) |
27 July 1995 | Memorandum and Articles of Association (32 pages) |
27 July 1995 | £ nc 37100/150714 16/11/94 (1 page) |
27 July 1995 | Resolutions
|
27 July 1995 | Accounting reference date extended from 30/11 to 31/01 (1 page) |
27 July 1995 | Ad 16/11/94--------- £ si [email protected] (4 pages) |
27 July 1995 | Ad 16/11/94--------- £ si [email protected] £ si 75000@1 (4 pages) |
27 July 1995 | New director appointed (6 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
27 July 1995 | Ad 16/11/94--------- £ si [email protected] (4 pages) |
27 July 1995 | Accounting reference date extended from 30/11 to 31/01 (1 page) |
27 July 1995 | Resolutions
|
27 July 1995 | £ nc 37100/150714 16/11/94 (1 page) |
27 July 1995 | Nc inc already adjusted 16/11/94 (1 page) |
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
27 July 1995 | Memorandum and Articles of Association (32 pages) |
27 July 1995 | Return made up to 06/06/95; full list of members (16 pages) |
27 July 1995 | Return made up to 06/06/95; full list of members (16 pages) |